11070789 CANADA INC.

Address: 1 Massey Square, Apt 817, Toronto, ON M4C 5L4

11070789 CANADA INC. (Corporation# 11070789) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 2018.

Corporation Overview

Corporation ID 11070789
Business Number 727152712
Corporation Name 11070789 CANADA INC.
Registered Office Address 1 Massey Square
Apt 817
Toronto
ON M4C 5L4
Incorporation Date 2018-10-30
Dissolution Date 2018-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Kannan Chelliah 1 Massey Square, Apt 817, Toronto ON M4C 5L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-30 current 1 Massey Square, Apt 817, Toronto, ON M4C 5L4
Name 2018-10-30 current 11070789 CANADA INC.
Status 2018-11-27 current Dissolved / Dissoute
Status 2018-10-30 2018-11-27 Active / Actif

Activities

Date Activity Details
2018-11-27 Dissolution Section: 210(2)
2018-10-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 Massey Square
City Toronto
Province ON
Postal Code M4C 5L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Haquesons Canada Inc. 1 Massey Square, Unit-1411, Toronto, ON M4C 5L4 2003-10-09
Bc (bangladesh-canada) Exchange & Financial Services Ltd. 1 Massey Square, Suite-2505, Toronto, ON M4C 5L4 2008-07-09
7772408 Canada Corp. 1 Massey Square, Unit # 2201, Toronto, ON M4C 5L4 2011-02-07
9865276 Canada Corporation 1 Massey Square, Apt. 2012, Toronto, ON M4C 5L4 2016-08-11
Crescent Air Inc. 1 Massey Square, Suite 801, Toronto, ON M4C 5L4 2017-01-18
Bandline Systems Inc. 1 Massey Square, Suite #1607, Toronto, ON M4C 5L4 2017-07-29
Nizamani Limo & Taxi Services Inc. 1 Massey Square, Unit 607, Toronto, ON M4C 5L4 2017-12-28
Hefec Systems Limited 1 Massey Square, Unit 1017, Toronto, ON M4C 5L4 2018-05-09
10854077 Canada Inc. 1 Massey Square, Toronto, ON M4C 5L4 2018-06-22
11394797 Canada Inc. 1 Massey Square, Apt1217, Toronto, ON M4C 5L4 2019-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Treesure Global Inc. 2117-1 Massey Sq, Toronto, ON M4C 5L4 2020-07-13
Global Humanitarian Aid #2416, 1 Massey Square, East York, ON M4C 5L4 2020-05-15
Northern Infosys Inc. 1 Massey Square Apt 305, Toronto, ON M4C 5L4 2019-10-28
Sunpax International Inc. 1 Massey Sq, Unit 1710, Toronto, ON M4C 5L4 2019-10-01
One Synergy Ltd. Suite 1108 - 1 Massey Square, Toronto, ON M4C 5L4 2019-10-01
Himalayan Vibes Cultural Center 712-1 Massey Sq., Toronto, ON M4C 5L4 2019-09-26
11549375 Canada Inc. 604- 1 Massey Sq., East York, ON M4C 5L4 2019-08-01
11497219 Canada Corporation 212-1 Massey Square, Toronto, ON M4C 5L4 2019-07-04
11458043 Canada Inc. 1819- 1 Massey Square, East York, ON M4C 5L4 2019-06-11
11457128 Canada Inc. 2117-1 Massey Square, Toronto, ON M4C 5L4 2019-06-10
Find all corporations in postal code M4C 5L4

Corporation Directors

Name Address
Kannan Chelliah 1 Massey Square, Apt 817, Toronto ON M4C 5L4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4C 5L4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 11070789 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.